GREGORY MICHAEL BRUNO
Controlled Substance Registration for Practitioner


Address: 1 Glastonbury Pl, Glastonbury, CT 06033

GREGORY MICHAEL BRUNO (Credential# 1603600) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

GREGORY MICHAEL BRUNO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069622. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 1 Glastonbury Pl, Glastonbury, CT 06033. The current status is active.

Basic Information

Licensee Name GREGORY MICHAEL BRUNO
Credential ID 1603600
Credential Number CSP.0069622
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Glastonbury Pl
Glastonbury
CT 06033
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-09-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1532118 12.007836 Advanced Practice Registered Nurse 2018-09-04 2019-10-01 - 2020-09-30 ACTIVE
1532119 10.153878 Registered Nurse 2018-09-04 2019-10-01 - 2020-09-30 ACTIVE
1532964 10.152512-TEMP Registered Nurse - Temporary 2018-07-26 2018-07-26 - 2018-11-22 INACTIVE
2053401 70 Emergency Medical Technician - PENDING

Office Location

Street Address 1 Glastonbury Pl
City Glastonbury
State CT
Zip Code 06033

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard J Risinger 1 Glastonbury Pl, Glastonbury, CT 06033-4422 Dentist 2019-10-01 ~ 2020-09-30
Chester S Way 1 Glastonbury Pl, Glastonbury, CT 06033-4422 Home Improvement Salesperson 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Segal 46 Salem Court, Glastonbury, CT 06033 Hairdresser/cosmetician ~
Laura Nadeau 3641 Hebron Ave, Glastonbury, CT 06033 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Abigail Lynn Hubbard 55 Brookview Drive, Glastonbury, CT 06033 Emergency Medical Technician ~
Maureen E Booth 36 Hubbard Run Drive, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Wendy B Johnson 1789 Main St, Glastonbury, CT 06033 Architect 2020-08-01 ~ 2021-07-31
Michael D Devanney Pa 28 Evergreen Ln, Glastonbury, CT 06033 Physician Assistant 2020-09-01 ~ 2021-08-31
Sophie C Gomez · Pirog 81 Three Mile Rd, Glastonbury, CT 06033 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jennifer R Briones 90 Deerfield Drive, Glastonbury, CT 06033 Registered Nurse 2020-07-01 ~ 2021-06-30
Munson's Chocolates 135 Glastonbury Blvd, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Yulhun Sung 245 Griswold St Unit A, Glastonbury, CT 06033 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06033

Competitor

Search similar business entities

City Glastonbury
Zip Code 06033
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Glastonbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael F Bruno Md 56 Elwood Dr, Smyrna, DE 19977-4800 Controlled Substance Registration for Practitioner 2011-08-05 ~ 2013-02-28
Patricio G Bruno Do 100 Retreat Ave 903, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Bruno T Cardoso 17 Wilford Ave Fl 1, Branford, CT 06405-3822 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruno Suditu Po Box 47, Port Jervis, NY 12771 Controlled Substance Registration for Practitioner 2017-05-17 ~ 2019-02-28
Charles A Bruno 3536 Cambridge Ave Apt 6f, Bronx, NY 10463-1792 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruno O Fontes 109 Church St Unit 307, New Haven, CT 06510-3025 Controlled Substance Registration for Practitioner 2015-06-29 ~ 2017-02-28
Carolynn S Bruno Aprn 19 Flat Swamp Rd, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ximena Jordan Bruno 1003 Sienna Drive, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Bruno Bockorny 263 Farmington Ave, Farmington, CT 06032-1941 Controlled Substance Registration for Practitioner 2013-03-08 ~ 2015-02-28
Gregory T. Lee 8 Spruce St Apt 33f, New York, NY 10038-5224 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on GREGORY MICHAEL BRUNO.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches